REDTHORNE PROPERTIES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2YQ

Company number 03588584
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address ROCK HOUSE, SCOTGATE, STAMFORD, LINCOLNSHIRE, PE9 2YQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of REDTHORNE PROPERTIES LIMITED are www.redthorneproperties.co.uk, and www.redthorne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Redthorne Properties Limited is a Private Limited Company. The company registration number is 03588584. Redthorne Properties Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Redthorne Properties Limited is Rock House Scotgate Stamford Lincolnshire Pe9 2yq. The company`s financial liabilities are £71.77k. It is £0k against last year. And the total assets are £82.12k, which is £0k against last year. DUCE, Roland John Bernard is a Secretary of the company. DUCE, Roland John Bernard is a Director of the company. Secretary ELLIS, Philip Harold has been resigned. Director ELLIS, Philip Harold has been resigned. Director KINGSMEAD NOMINEES LIMITED has been resigned. Director TIBBETTS, Paul has been resigned. The company operates in "Dormant Company".


redthorne properties Key Finiance

LIABILITIES £71.77k
CASH n/a
TOTAL ASSETS £82.12k
All Financial Figures

Current Directors

Secretary
DUCE, Roland John Bernard
Appointed Date: 27 April 2004

Director
DUCE, Roland John Bernard
Appointed Date: 01 July 2013
76 years old

Resigned Directors

Secretary
ELLIS, Philip Harold
Resigned: 27 April 2004
Appointed Date: 25 June 1998

Director
ELLIS, Philip Harold
Resigned: 30 May 2013
Appointed Date: 27 April 2004
62 years old

Director
KINGSMEAD NOMINEES LIMITED
Resigned: 01 July 1998
Appointed Date: 25 June 1998

Director
TIBBETTS, Paul
Resigned: 21 November 2003
Appointed Date: 01 July 1998
73 years old

Persons With Significant Control

Mr Roland John Bernard Duce
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

REDTHORNE PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 1 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

20 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
16 Mar 2000
Director resigned
16 Mar 2000
New director appointed
11 Nov 1999
Return made up to 25/06/99; full list of members
11 Nov 1999
Location of register of members
25 Jun 1998
Incorporation